Company NameECF (General Partner) Limited
Company StatusActive
Company Number04335331
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(6 years after company formation)
Appointment Duration16 years, 3 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Philip Alan Mayall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(20 years, 3 months after company formation)
Appointment Duration2 years
RoleRegional Board Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHomes England Windsor House
50 Victoria Street
London
SW1H 0TL
Director NameMr Thomas Lloyd Roberts
Date of BirthOctober 1981 (Born 42 years ago)
NationalityWelsh
StatusCurrent
Appointed06 March 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Alison Dorothy Crofton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(21 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleNational Development Director (Interim)
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Danielle Elizabeth Gillespie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(21 years, 8 months after company formation)
Appointment Duration8 months
RoleDirector Of Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael John Auger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed29 August 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrift House
North Street
West Rainton Houghton Le Spring
Durham
DH4 6NU
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMr Paul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration15 years (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMuse Developments Anchorage 1
Anchorage Quay, Salford Quays
Manchester
M50 3YJ
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed18 December 2001(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Victor Woolf Benjamin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Manor
10 Davies Street
London
W1K 3DW
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(9 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2007)
RoleManaging Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid Hartman Higgins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian British
StatusResigned
Appointed03 June 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressThe Mill
Mill Lane
Henley On Thames
RG9 4HB
Director NameDr Pauleen Alice Lane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chelford Road
Old Trafford
Manchester
Lancashire
M16 0BE
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePeter Duncan Innes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage
Comp Lane
Offham
Kent
ME19 5PP
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
WA3 7QH
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 May 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameTrevor Frank Beattie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(8 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 2010)
RoleStrategy Director, Hca
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Richard Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Claire O'Shaughnessy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2014)
RoleHead Of Land & Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameGareth Blacker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed04 September 2014(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2021)
RoleHead Of Investment, Hca
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen James Kinsella
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 February 2022)
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Sophie Louise Ravenhill White
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(20 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42 - 50 Victoria Street
London
SW1H 0TL
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Soho Square
London
W1D 3QR
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2023(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Amec Developments LTD
33.33%
Ordinary B
2 at £1Legal & General Property LTD
33.33%
Ordinary C
2 at £1Urban Regeneration Agency
33.33%
Ordinary A

Financials

Year2014
Net Worth£6
Current Liabilities£221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at 1) the blue shed site, irwell street, stanley street, salford 2) 275-279 chapel street, salford 3) ye olde nelson, 285 chapel street, salford and 4) 325 chapel street, salford t/no's LA34545, GM2549, GM322178, GM870233 and LA332107.
Outstanding
9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land on the east side of old hall street, liverpool t/no MS527121.
Outstanding
9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being land on the north and south side of score street, clayton brook, manchester f/h t/no's LA41665, GM936300, GM629964, for details of further t/n’s charged please refer to form 395 see image for full details.
Outstanding
9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property the wakefield option agreement the fixed plant and equipment the insurances the related rights see image for full details.
Outstanding
10 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sales proceeds account sort code 20-07-71 account number 13218147. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
10 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Operating account sort code 20-07-71 account number 33845028. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land lying on the south west side of malmesbury road, london forming part of title number EGL288708 comprised in a transfer of part dated 28 september 2021 made between (1) gla land and property limited and (2) english cities fund acting by its general partner ecf (general partner) limited allocated title number TGL571657.
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land lying on the south west side of malmesbury road, london forming part of title number EGL288708 comprised in a transfer of part dated 28 september 2021 made between (1) gla land and property limited and (2) english cities fund acting by its general partner ecf (general partner) limited allocated title number TGL571657.
Outstanding
21 October 2021Delivered on: 28 October 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold land known as plot A3, stanley street, salford, new bailey (west) registered at the land registry with title number MAN384214.
Outstanding
21 October 2021Delivered on: 26 October 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold land known as plot A3, stanley street, salford, new bailey (west) registered at the land registry with title number MAN384214.
Outstanding
30 July 2020Delivered on: 7 August 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The part of MAN82201 tinted pink, the part of MAN219482 tinted yellow, and the part of GM911753 as tinted blue on the title plan as annexed to schedule 2 of the charge.
Outstanding
30 July 2020Delivered on: 7 August 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The part of MAN82201 tinted pink, the part of MAN219482 tinted yellow, and the part of GM911753 as tinted blue on the title plan as annexed to schedule 2 of the charge.
Outstanding
24 February 2020Delivered on: 6 March 2020
Persons entitled: Legal & General Assurance Society Limited

Classification: A registered charge
Particulars: F/H land k/a 45-49 barking road, canning town, london t/no's EGL378976, EGL251012, EGL51307 and NGL67860. For further details of land charged, please refer to schedule 2 of the instrument.
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document.
Outstanding
10 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot D3 millbay plymouth. See the mortgage charge document for full details.
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being land at millbay docks, plymouth (plot A2) granted out of the title number DN475212 comprised in the lease relating to land at millbay docks, plymouth (plot A2- plot land) between (1) homes and communities agency and (2) ecf (general partner) limited dated 7 september 2017.
Outstanding
1 November 2017Delivered on: 10 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land to the east side of oldfield road, salford registered at land registry with t/n MAN277779.
Outstanding
27 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being plot 3, rathbone market, canning town, london with title number TGL423298.
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being plot A1, millbay inner basin, plymouth, registered with title number DN633644.
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being plot 2 rathbone market, barking road, canning town, london, registered under title number TGL385131.
Outstanding
28 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot E3, chapel street, salford comprised in t/nos: GM332651, MAN207467 and MAN216912.
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land on the south side of chapel street, salford under titles MAN207467, GM332651 and MAN216912 as more particularly described in schedule 1 of the legal charge.. Notification of addition to or amendment of charge.
Outstanding
10 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of a development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The development agreement. See the mortgage charge document for full details.
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: Freehold land on the south side of chapel street, salford registered at the land registry under title numbers MAN207467, GM332651 and MAN216912.. Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h property known as or being plot g, millbay inner basin, plymouth, t/no: DN622940.
Outstanding
25 October 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 5 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement dated 21 december 2006 made between the mayor and burgesses of the london borough of newham and the company relating to land in canning town centre known as rathbone market site, thomas north terrace and land to the rear of nos 116-144 barking road see image for full details.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings plot 1 rathbone market canning town london t/no TGL340603 see image for full details.
Outstanding
12 May 2011Delivered on: 19 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the north, north west sides of back lane, wakefield west yorkshire t/nos Y26236, WYK799415 and WYK813441 see image for full details.
Outstanding
12 May 2011Delivered on: 19 May 2011
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease and rights to park 216 cars at wakefield westgate railway station, wakefield see image for full details.
Outstanding
20 August 2010Delivered on: 8 September 2010
Persons entitled: Standard Life Investment Funds Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the retention account and the retention balance see image for full details.
Outstanding
9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at 45-49 barking road and manor road retail park, canning town t/no's EGL51307, EGL251012, EGL378976, for details of further t/n’s charged please refer to form 395 see image for full details.
Outstanding
10 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of a performance bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The performance bond. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2024Registration of charge 043353310038, created on 12 January 2024 (25 pages)
18 October 2023Appointment of Mr Michael John Auger as a director on 17 October 2023 (2 pages)
18 October 2023Termination of appointment of Rosalind Charlotte Futter as a director on 17 October 2023 (1 page)
25 August 2023Appointment of Mrs Danielle Elizabeth Gillespie as a director on 22 August 2023 (2 pages)
23 August 2023Termination of appointment of Harry Baddeley Swales as a director on 22 August 2023 (1 page)
4 August 2023Appointment of Mrs Alison Dorothy Crofton as a director on 27 July 2023 (2 pages)
8 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
27 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
5 June 2023Termination of appointment of Gareth Blacker as a director on 2 June 2023 (1 page)
30 May 2023Termination of appointment of Paul Alexander Edwards as a director on 9 May 2023 (1 page)
11 April 2023Satisfaction of charge 043353310027 in full (1 page)
11 April 2023Satisfaction of charge 043353310023 in full (1 page)
11 April 2023Termination of appointment of Katharine Ann Bowyer as a director on 7 April 2023 (1 page)
11 April 2023Satisfaction of charge 043353310018 in full (1 page)
11 April 2023Appointment of Mrs Rosalind Futter as a director on 7 April 2023 (2 pages)
11 April 2023Satisfaction of charge 043353310026 in full (1 page)
11 April 2023Satisfaction of charge 043353310021 in full (1 page)
11 April 2023Satisfaction of charge 043353310028 in full (1 page)
11 April 2023Satisfaction of charge 2 in full (1 page)
11 April 2023Satisfaction of charge 043353310025 in full (1 page)
11 April 2023Satisfaction of charge 043353310024 in full (1 page)
11 April 2023Satisfaction of charge 043353310022 in full (1 page)
6 April 2023Satisfaction of charge 043353310017 in full (1 page)
6 April 2023Satisfaction of charge 043353310016 in full (1 page)
5 April 2023Satisfaction of charge 8 in full (1 page)
5 April 2023Satisfaction of charge 3 in full (1 page)
5 April 2023Satisfaction of charge 4 in full (2 pages)
5 April 2023Satisfaction of charge 6 in full (1 page)
5 April 2023Satisfaction of charge 10 in full (1 page)
5 April 2023Satisfaction of charge 12 in full (1 page)
5 April 2023Satisfaction of charge 14 in full (1 page)
5 April 2023Satisfaction of charge 9 in full (1 page)
5 April 2023Satisfaction of charge 13 in full (1 page)
5 April 2023Satisfaction of charge 1 in full (1 page)
5 April 2023Satisfaction of charge 7 in full (1 page)
5 April 2023Satisfaction of charge 5 in full (2 pages)
5 April 2023Satisfaction of charge 15 in full (1 page)
8 March 2023Appointment of Thomas Lloyd Roberts as a director on 6 March 2023 (2 pages)
8 March 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
31 August 2022Appointment of Mr Harry Baddeley Swales as a director on 31 August 2022 (2 pages)
31 August 2022Termination of appointment of Sophie Louise Ravenhill White as a director on 31 August 2022 (1 page)
7 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 April 2022Registration of charge 043353310037, created on 13 April 2022 (13 pages)
19 April 2022Registration of charge 043353310036, created on 13 April 2022 (13 pages)
8 April 2022Appointment of Mr Philip Alan Mayall as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Ms Katharine Ann Bowyer as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page)
11 March 2022Termination of appointment of Stephen James Kinsella as a director on 21 February 2022 (1 page)
11 March 2022Appointment of Mrs Sophie Louise Ravenhill White as a director on 21 February 2022 (2 pages)
28 October 2021Registration of charge 043353310035, created on 21 October 2021 (12 pages)
26 October 2021Registration of charge 043353310034, created on 21 October 2021 (12 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Gordon Lennie Truman More as a director on 13 May 2021 (1 page)
17 May 2021Appointment of Mr Stephen James Kinsella as a director on 13 May 2021 (2 pages)
13 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 August 2020Registration of charge 043353310033, created on 30 July 2020 (13 pages)
7 August 2020Registration of charge 043353310032, created on 30 July 2020 (13 pages)
4 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
6 March 2020Registration of charge 043353310031, created on 24 February 2020
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 February 2020Registration of charge 043353310030, created on 24 February 2020 (53 pages)
28 February 2020Registration of charge 043353310029, created on 24 February 2020 (53 pages)
29 January 2020Termination of appointment of Sophie Louise Ravenhill White as a director on 17 January 2020 (1 page)
28 January 2020Appointment of Sophie Louise Ravenhill White as a director on 16 January 2020 (2 pages)
2 December 2019Satisfaction of charge 11 in full (1 page)
2 December 2019Satisfaction of charge 043353310019 in full (1 page)
2 December 2019Satisfaction of charge 043353310020 in full (1 page)
7 November 2019Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 September 2018Second filing of Confirmation Statement dated 30/05/2017 (7 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 December 2017Registration of charge 043353310028, created on 8 December 2017 (9 pages)
10 November 2017Registration of charge 043353310027, created on 1 November 2017 (8 pages)
10 November 2017Registration of charge 043353310027, created on 1 November 2017 (8 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 27/09/2018
(9 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
13 April 2017Full accounts made up to 31 December 2016 (36 pages)
13 April 2017Full accounts made up to 31 December 2016 (36 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(9 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(9 pages)
11 May 2016Full accounts made up to 31 December 2015 (38 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (38 pages)
27 November 2015Registration of charge 043353310026, created on 27 November 2015 (9 pages)
27 November 2015Registration of charge 043353310026, created on 27 November 2015 (9 pages)
16 June 2015Full accounts made up to 31 December 2014 (36 pages)
16 June 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(8 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(8 pages)
22 September 2014Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages)
22 September 2014Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages)
22 September 2014Appointment of Mr Gordon Lennie Truman More as a director on 4 September 2014 (2 pages)
20 August 2014Termination of appointment of Claire O'shaughnessy as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Claire O'shaughnessy as a director on 20 August 2014 (1 page)
24 July 2014Registration of charge 043353310025, created on 21 July 2014 (9 pages)
24 July 2014Registration of charge 043353310025, created on 21 July 2014 (9 pages)
24 July 2014Registration of charge 043353310024, created on 21 July 2014 (20 pages)
24 July 2014Registration of charge 043353310024, created on 21 July 2014 (20 pages)
3 July 2014Registration of charge 043353310023 (10 pages)
3 July 2014Registration of charge 043353310023 (10 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014Registration of charge 043353310022 (23 pages)
8 April 2014Registration of charge 043353310022 (23 pages)
8 April 2014Registration of charge 043353310021 (12 pages)
8 April 2014Registration of charge 043353310021 (12 pages)
3 April 2014Registration of charge 043353310020 (31 pages)
3 April 2014Registration of charge 043353310020 (31 pages)
2 April 2014Registration of charge 043353310019 (30 pages)
2 April 2014Registration of charge 043353310019 (30 pages)
6 December 2013Appointment of Gareth Blacker as a director (2 pages)
6 December 2013Appointment of Gareth Blacker as a director (2 pages)
14 November 2013Registration of charge 043353310018 (14 pages)
14 November 2013Registration of charge 043353310017 (23 pages)
14 November 2013Registration of charge 043353310017 (23 pages)
14 November 2013Registration of charge 043353310018 (14 pages)
5 November 2013Registration of charge 043353310016 (28 pages)
5 November 2013Registration of charge 043353310016 (28 pages)
29 August 2013Termination of appointment of Richard Hill as a director (1 page)
29 August 2013Termination of appointment of Richard Hill as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (12 pages)
21 June 2013Full accounts made up to 31 December 2012 (12 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
4 November 2011Appointment of Mr Paul Alexander Edwards as a director (2 pages)
4 November 2011Appointment of Mr Paul Alexander Edwards as a director (2 pages)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
24 May 2011Appointment of Mrs Claire O'shaughnessy as a director (2 pages)
24 May 2011Appointment of Mrs Claire O'shaughnessy as a director (2 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
25 February 2011Appointment of Richard Hill as a director (2 pages)
25 February 2011Appointment of Richard Hill as a director (2 pages)
28 January 2011Director's details changed for Paul Parry on 26 January 2011 (2 pages)
28 January 2011Director's details changed for Paul Parry on 26 January 2011 (2 pages)
30 November 2010Termination of appointment of Trevor Beattie as a director (1 page)
30 November 2010Termination of appointment of Trevor Beattie as a director (1 page)
26 November 2010Termination of appointment of John Walker as a director (1 page)
26 November 2010Termination of appointment of Pauleen Lane as a director (1 page)
26 November 2010Termination of appointment of John Walker as a director (1 page)
26 November 2010Termination of appointment of Pauleen Lane as a director (1 page)
13 September 2010Appointment of Trevor Frank Beattie as a director (2 pages)
13 September 2010Appointment of Trevor Frank Beattie as a director (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
3 June 2010Full accounts made up to 31 December 2009 (14 pages)
3 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Appointment of Robin Graham Caven as a director (2 pages)
6 May 2010Termination of appointment of Eamonn Boylan as a director (1 page)
6 May 2010Termination of appointment of Peter Innes as a director (1 page)
6 May 2010Termination of appointment of Peter Innes as a director (1 page)
6 May 2010Termination of appointment of Eamonn Boylan as a director (1 page)
6 May 2010Appointment of Robin Graham Caven as a director (2 pages)
16 November 2009Director's details changed for Matthew Crompton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Parry on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Matthew Crompton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Parry on 16 November 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Lyons on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Eamonn John Boylan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Eamonn John Boylan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Lyons on 22 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
14 July 2009Full accounts made up to 31 December 2008 (11 pages)
14 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 June 2009Return made up to 30/05/09; full list of members (6 pages)
9 June 2009Return made up to 30/05/09; full list of members (6 pages)
12 February 2009Director appointed peter duncan innes (1 page)
12 February 2009Director appointed peter duncan innes (1 page)
19 January 2009Director appointed eamonn boylan (1 page)
19 January 2009Director appointed eamonn boylan (1 page)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (6 pages)
24 June 2008Return made up to 30/05/08; full list of members (6 pages)
23 June 2008Director appointed matthew ellis crompton (2 pages)
23 June 2008Director appointed matthew ellis crompton (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
1 June 2007Return made up to 30/05/07; full list of members (4 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
29 June 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2006Full accounts made up to 31 December 2005 (10 pages)
5 June 2006Return made up to 30/05/06; full list of members (4 pages)
5 June 2006Return made up to 30/05/06; full list of members (4 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 30/05/05; full list of members (4 pages)
8 June 2005Return made up to 30/05/05; full list of members (4 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
2 June 2004Return made up to 30/05/04; full list of members (4 pages)
2 June 2004Return made up to 30/05/04; full list of members (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 March 2004Resolutions
  • RES13 ‐ Re auds appt 03/04/03
(2 pages)
27 March 2004Resolutions
  • RES13 ‐ Re auds appt 03/04/03
(2 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
18 June 2003Return made up to 30/05/03; full list of members (4 pages)
18 June 2003Return made up to 30/05/03; full list of members (4 pages)
17 April 2003Full accounts made up to 31 December 2002 (24 pages)
17 April 2003Full accounts made up to 31 December 2002 (24 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (3 pages)
20 February 2002Ad 18/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 February 2002Ad 18/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 2002Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 December 2001Incorporation (29 pages)
6 December 2001Incorporation (29 pages)